Background WavePink WaveYellow Wave

AFFINITY (READING) LIMITED (04851134)

AFFINITY (READING) LIMITED (04851134) is an active UK company. incorporated on 30 July 2003. with registered office in Swanley. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. AFFINITY (READING) LIMITED has been registered for 22 years. Current directors include CHRISTOU, Dasos, FRANCIS, Troy, SHARPLES, Stephen John and 1 others.

Company Number
04851134
Status
active
Type
ltd
Incorporated
30 July 2003
Age
22 years
Address
8 White Oak Square, London Road, Swanley, BR8 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CHRISTOU, Dasos, FRANCIS, Troy, SHARPLES, Stephen John, SPRIDGEON, Mark Anthony
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY (READING) LIMITED

AFFINITY (READING) LIMITED is an active company incorporated on 30 July 2003 with the registered office located in Swanley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. AFFINITY (READING) LIMITED was registered 22 years ago.(SIC: 81100)

Status

active

Active since 22 years ago

Company No

04851134

LTD Company

Age

22 Years

Incorporated 30 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

PINCO 1994 LIMITED
From: 30 July 2003To: 15 August 2003
Contact
Address

8 White Oak Square, London Road Swanley, BR8 7AG,

Previous Addresses

3 White Oak Square, London Road Swanley Kent BR8 7AG United Kingdom
From: 17 March 2010To: 17 March 2011
Tricon House Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH
From: 30 July 2003To: 17 March 2010
Timeline

56 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Nov 09
Director Left
Nov 09
Director Left
May 10
Director Joined
May 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Owner Exit
Dec 22
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
54
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 31 Jan 2014

CHRISTOU, Dasos

Active
Bishopstoke Road, EastleighSO50 6AD
Born May 1976
Director
Appointed 02 Jun 2025

FRANCIS, Troy

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Born August 1976
Director
Appointed 28 Jan 2026

SHARPLES, Stephen John

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Born February 1964
Director
Appointed 10 May 2023

SPRIDGEON, Mark Anthony

Active
Bishopstoke Road, EastleighSO50 6AD
Born July 1976
Director
Appointed 31 Jan 2020

DAVIES, David Huw

Resigned
Little Croft, Lower LangfordBS40 5HJ
Secretary
Appointed 31 Dec 2007
Resigned 29 May 2008

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Secretary
Appointed 22 Jan 2004
Resigned 30 May 2006

MEREDITH, John William

Resigned
Woodview 49 Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 29 May 2008
Resigned 29 Sept 2008

STYANT, Terry Ann

Resigned
Heath View, East HorsleyKT24 5EA
Secretary
Appointed 30 May 2006
Resigned 31 Dec 2007

THOMAS, Robert Edward

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Secretary
Appointed 17 Mar 2010
Resigned 31 Jan 2014

TRAFANKOWSKI, Jonathan Mark

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Secretary
Appointed 24 Nov 2008
Resigned 02 Nov 2009

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 Jul 2003
Resigned 28 Nov 2003

BEAN, Rosemary Heather

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born November 1985
Director
Appointed 05 Mar 2021
Resigned 06 Jul 2022

CARTER, Yvette

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born August 1974
Director
Appointed 24 Mar 2025
Resigned 24 Dec 2025

CARTER, Yvette

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born August 1974
Director
Appointed 29 Nov 2021
Resigned 10 May 2023

COLEMAN, Susanne

Resigned
39 High Street, ReadingRG7 5AH
Born May 1965
Director
Appointed 03 Oct 2014
Resigned 30 Oct 2020

COSTAIN, Beverley Anne

Resigned
White Oak Square, SwanleyBR8 7AG
Born February 1967
Director
Appointed 28 Feb 2017
Resigned 11 Jan 2019

ESAU, Lloyd

Resigned
11 Cotswolds Way, CalvertMK18 2FH
Born September 1965
Director
Appointed 08 Dec 2003
Resigned 24 Oct 2005

FAYTAREN, Rommel

Resigned
59-61 Clerkenwell Road, LondonEC1 M5LA
Born September 1981
Director
Appointed 22 Mar 2023
Resigned 24 Mar 2025

FRANCIS, James Simon

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born May 1978
Director
Appointed 30 Sept 2016
Resigned 29 Nov 2017

FRY, Nicholas Adrian

Resigned
Highfield Road, WimborneBH21 3PB
Born March 1964
Director
Appointed 25 May 2010
Resigned 01 Feb 2011

HANCOX, Anthony Edward

Resigned
2 Station Approach, LeatherheadKT22 7SW
Born December 1956
Director
Appointed 30 May 2006
Resigned 05 Jan 2011

HARRIS, Christopher Stephen

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born August 1973
Director
Appointed 30 Oct 2020
Resigned 07 Jun 2021

HOLGATE, Amanda Louise

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born July 1972
Director
Appointed 11 Mar 2020
Resigned 01 Nov 2022

HYMAN, Jonathan David

Resigned
59 - 61 Clerkenwell Road, LondonEC1M 5LA
Born September 1956
Director
Appointed 16 Mar 2004
Resigned 30 Sept 2016

LAMBERT, Malcolm Robert

Resigned
Clerkenwell Road, LondonEC1M 5LA
Born October 1977
Director
Appointed 11 Jan 2019
Resigned 12 Jul 2019

MACKINLAY, Gavin William

Resigned
Kings Park Road, NorthamptonNN3 6NW
Born May 1957
Director
Appointed 16 Mar 2004
Resigned 05 Jan 2011

MACLEAN, Diana Helen

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born September 1966
Director
Appointed 01 Feb 2011
Resigned 13 Jul 2018

MCKINLAY, Susanne Janet

Resigned
Fountain Gardens, WindsorSL4 3SX
Born May 1965
Director
Appointed 16 Mar 2004
Resigned 19 Jun 2009

MCMORRAN, George Murray

Resigned
65 Tile Kiln Lane, Hemel HempsteadHP3 8NW
Born March 1949
Director
Appointed 31 Mar 2004
Resigned 20 Dec 2005

NEIL, Christopher James

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born October 1985
Director
Appointed 11 Jan 2019
Resigned 31 Jan 2020

NEWBERRY, Andrew Robin

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born April 1955
Director
Appointed 22 Dec 2010
Resigned 28 Feb 2017

OGBE, Bola Olawale

Resigned
Clerkenwell Road, LondonEC1M 5LA
Born May 1967
Director
Appointed 15 Jul 2019
Resigned 11 Mar 2020

ROBERTS, Josephine Ruth

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born May 1971
Director
Appointed 15 Aug 2018
Resigned 31 Jan 2020

RULE, Malcolm Stuart

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born June 1960
Director
Appointed 31 Jan 2020
Resigned 29 May 2020

Persons with significant control

2

1 Active
1 Ceased
White Oak Square, SwanleyBR8 7AG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
White Oak Square, SwanleyBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Corporate Secretary Company With Name
20 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
19 August 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
363sAnnual Return (shuttle)
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
287Change of Registered Office
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
363aAnnual Return
Legacy
9 May 2005
225Change of Accounting Reference Date
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288bResignation of Director or Secretary
Memorandum Articles
29 April 2004
MEM/ARTSMEM/ARTS
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
17 April 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
287Change of Registered Office
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2003
NEWINCIncorporation